S & t Recovery LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 19, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
W.J. FURBER TRANSPORT LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 05142212 |
Record last updated | Wednesday, August 20, 2014 2:51:28 PM UTC |
Official Address | Muras Baker Jones LLp 3 Floor Regent House Bathe Avenue Wem There are 2 companies registered at this street |
Locality | Wem |
Region | Wolverhampton, England |
Postal Code | SY132RY |
Sector | Other transportation support activities |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 5, 2014 | Change of registered office address |  |
Registry | Jan 28, 2014 | Notice of appointment of liquidator in winding up by the court |  |
Registry | Jan 23, 2014 | Order to wind up |  |
Registry | Oct 23, 2013 | Notice to registrar of companies of completion or termination of voluntary arrangement |  |
Registry | Sep 3, 2013 | Notice to registrar of companies of voluntary arrangement taking effect |  |
Financials | Jun 19, 2013 | Annual accounts |  |
Registry | Jun 18, 2013 | Resignation of one Director |  |
Registry | Jun 18, 2013 | Resignation of one Secretary |  |
Registry | May 31, 2013 | Resignation of one Haulier and one Director (a man) |  |
Registry | May 14, 2013 | Annual return |  |
Financials | Sep 5, 2012 | Annual accounts |  |
Registry | Aug 2, 2012 | Annual return |  |
Financials | Oct 27, 2011 | Annual accounts |  |
Registry | Jun 14, 2011 | Annual return |  |
Financials | Oct 28, 2010 | Annual accounts |  |
Registry | Jun 18, 2010 | Annual return |  |
Registry | Jun 18, 2010 | Change of particulars for director |  |
Registry | Jun 18, 2010 | Change of particulars for director 5142... |  |
Financials | Dec 3, 2009 | Annual accounts |  |
Registry | Aug 17, 2009 | Annual return |  |
Financials | Jan 28, 2009 | Annual accounts |  |
Registry | Aug 5, 2008 | Annual return |  |
Financials | Jan 29, 2008 | Annual accounts |  |
Registry | Jul 26, 2007 | Annual return |  |
Financials | Jan 29, 2007 | Annual accounts |  |
Registry | Jul 21, 2006 | Annual return |  |
Financials | Dec 7, 2005 | Annual accounts |  |
Registry | Dec 5, 2005 | Change of accounting reference date |  |
Registry | Jul 5, 2005 | Annual return |  |
Registry | Jun 21, 2004 | Appointment of a director |  |
Registry | Jun 21, 2004 | Appointment of a director 5142... |  |
Registry | Jun 21, 2004 | Resignation of a director |  |
Registry | Jun 21, 2004 | Resignation of a secretary |  |
Registry | Jun 9, 2004 | Memorandum of association |  |
Registry | Jun 7, 2004 | Company name change |  |
Registry | Jun 7, 2004 | Change of name certificate |  |
Registry | Jun 1, 2004 | Four appointments: 2 companies and 2 men |  |